Search icon

COURT MANOR CORPORATION

Company Details

Entity Name: COURT MANOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Sep 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F96000004994
FEI/EIN Number 351187148
Address: 5515 Scott View Lane, LAKELAND, FL, 33813, US
Mail Address: 5515 Scott View Lane, LAKELAND, FL, 33813-2942, US
ZIP code: 33813
County: Polk
Place of Formation: INDIANA

Agent

Name Role Address
MUTZ O.U. Agent 5515 Scott View Lane, LAKELAND, FL, 338132942

President

Name Role Address
MUTZ OSCAR U President 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813

Treasurer

Name Role Address
MUTZ OSCAR U Treasurer 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813

Director

Name Role Address
MUTZ OSCAR U Director 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
MUTZ JEAN G Director 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
Mutz H W Director 3901 Cheverly Dr E, Lakeland, FL, 33813

Vice President

Name Role Address
MUTZ JEAN G Vice President 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813

Secretary

Name Role Address
MUTZ JEAN G Secretary 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813

Officer

Name Role Address
Wickenkamp Marcy M Officer 5515 Scott View Lane, LAKELAND, FL, 338132942

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 5515 Scott View Lane, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2020-04-27 5515 Scott View Lane, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 5515 Scott View Lane, LAKELAND, FL 33813-2942 No data
REINSTATEMENT 2002-05-02 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-23 MUTZ, O.U. No data

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State